Docklands
London
E14 8PX
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 June 2000(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (closed 28 January 2003) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Director Name | Sajid Ali Khan |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 May 2001) |
Role | Sales Executive |
Correspondence Address | 123 Herent Drive Clayhall Ilford Essex IG5 0HF |
Secretary Name | Tayqeer Nijabat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(2 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 08 June 2000) |
Role | Company Director |
Correspondence Address | 230 Hall Lane London E4 8EY |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Docklands Business Centre 10-16 Tiller Road London E14 8PX |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £928,284 |
Gross Profit | £9,283 |
Net Worth | -£90,949 |
Cash | £13,460 |
Current Liabilities | £686,453 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | Director resigned (1 page) |
21 September 2000 | Return made up to 02/08/00; full list of members
|
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | Secretary resigned (1 page) |
5 February 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
11 January 2000 | Ad 11/10/99--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
11 November 1999 | Company name changed just a minute LIMITED\certificate issued on 12/11/99 (2 pages) |
15 October 1999 | Registered office changed on 15/10/99 from: 107 george lane london E18 1AN (1 page) |
15 October 1999 | New secretary appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | Secretary resigned (1 page) |
15 October 1999 | Registered office changed on 15/10/99 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
15 October 1999 | Director resigned (1 page) |
2 August 1999 | Incorporation (16 pages) |